UKBizDB.co.uk

BRACHERS NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brachers Nominees Limited. The company was founded 33 years ago and was given the registration number 02595617. The firm's registered office is in MAIDSTONE. You can find them at Somerfield House, London Road, Maidstone, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRACHERS NOMINEES LIMITED
Company Number:02595617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Somerfield House, London Road, Maidstone, Kent, ME16 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerfield House, London Road, Maidstone, England, ME16 8JH

Corporate Secretary05 February 1999Active
Somerfield House, London Road, Maidstone, ME16 8JH

Director18 September 2017Active
Somerfield House 59 London Road, Maidstone, ME16 8JH

Secretary26 March 1991Active
29 Burtons Mill, Mill Lane, Sawbridgeworth, CM21 9PL

Secretary15 March 1995Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary26 March 1991Active
1 Cambridge Road, Bromley, BR1 4EB

Director09 December 1994Active
11 Mitchell Road, West Malling, ME19 4RF

Director01 May 2000Active
Hazelpits Farm Ulcombe Road, Headcorn, Ashford, TN27 9LD

Director10 April 1991Active
Somerfield House 59 London Road, Maidstone, ME16 8JH

Director25 March 1991Active
Westwell St Michaels Drive, Otford, Sevenoaks, TN14 5SA

Director26 March 1991Active
Hush Heath Oast, Hush Heath Hill, Cranbrook, TN17 2NG

Director10 April 1991Active
Baylisden House, Wissenden, Bethersden, Ashford, TN26 3EW

Director05 June 1997Active
Sunny Bank, Castle Street, Bletchingley, RH1 4QA

Director01 May 2001Active
Halfway Cottage Boughton Lane, Boughton Monchelsea, Maidstone, ME17 4ND

Director26 March 1991Active
45 Telston Lane, Otford, Sevenoaks, TN14 5JZ

Director01 April 1993Active
Flat 7 Beauford House, 18-22 The Pantiles, Tunbridge Wells, TN2 5BF

Director10 April 1991Active
Somerfield House, London Road, Maidstone, England, ME16 8JH

Director10 April 1991Active
Sinalesham Forge Hill, Pluckley, Ashford, TN27 0SN

Director04 August 1993Active
Tiles, 8, Witches Lane, Riverhead, Sevenoaks, TN13 2AU

Director26 March 1991Active
19 Blythe Road, Maidstone, ME15 7TR

Director01 May 1998Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director26 March 1991Active
7 Garden Place, Ashford, TN24 9DZ

Director05 June 1997Active
Somerfield House, London Road, Maidstone, England, ME16 8JH

Director25 October 1993Active
Pitts Farm, Weald, Sevenoaks, TN14 6NL

Director26 March 1991Active
Somerfield House 59 London Road, Maidstone, ME16 8JH

Director10 April 1991Active
28 Salts Avenue, Loose, Maidstone, ME15 0AZ

Director05 June 1997Active
6 Lincoln Avenue, Canterbury, CT1 3YD

Director08 December 2006Active
6 Lincoln Avenue, Canterbury, CT1 3YD

Director01 May 2001Active
Somerfield House, London Road, Maidstone, England, ME16 8JH

Director26 March 1991Active
Somerfield House, London Road, Maidstone, England, ME16 8JH

Director13 February 2014Active
122a Horsham Lane, Upchurch, Gillingham, ME8 7XB

Director01 May 2000Active
50 Houblon Road, Richmond, TW10 6DE

Director01 May 1999Active
Somerfield House, London Road, Maidstone, England, ME16 8JH

Director10 April 1991Active
4 Highlands, 9 Oldfield Road, Bickley, BR1 2LE

Director01 May 1999Active

People with Significant Control

Mr James Andrew Douglas Bullock
Notified on:12 January 2021
Status:Active
Date of birth:March 1972
Nationality:British
Address:Somerfield House, London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Christopher Sheath
Notified on:20 October 2017
Status:Active
Date of birth:May 1951
Nationality:British
Address:Somerfield House, London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Patricia Worby
Notified on:20 October 2017
Status:Active
Date of birth:January 1969
Nationality:British
Address:Somerfield House, London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Kathleen Gaines
Notified on:20 October 2017
Status:Active
Date of birth:May 1972
Nationality:British
Address:Somerfield House, London Road, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.